About

Registered Number: 02996907
Date of Incorporation: 01/12/1994 (29 years and 6 months ago)
Company Status: Active
Registered Address: 7 Savoy Court, London, WC2R 0EX,

 

Based in London, International Quality & Productivity Centre Ltd was registered on 01 December 1994. There are 2 directors listed as Cheeseman, Karen Linda Janet, Mayhew, Suzanne for this company in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHEESEMAN, Karen Linda Janet 01 December 1994 24 April 1996 1
MAYHEW, Suzanne 18 June 1997 03 December 1997 1

Filing History

Document Type Date
CS01 - N/A 19 March 2020
AA - Annual Accounts 16 September 2019
AD01 - Change of registered office address 26 July 2019
PSC05 - N/A 26 July 2019
CH04 - Change of particulars for corporate secretary 26 July 2019
CS01 - N/A 21 March 2019
AA - Annual Accounts 13 September 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 29 August 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 26 October 2016
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 23 September 2015
CH01 - Change of particulars for director 21 September 2015
AR01 - Annual Return 01 April 2015
CH01 - Change of particulars for director 25 September 2014
CH01 - Change of particulars for director 24 September 2014
CH01 - Change of particulars for director 24 September 2014
CH01 - Change of particulars for director 24 September 2014
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 06 September 2013
AR01 - Annual Return 13 March 2013
CH01 - Change of particulars for director 18 December 2012
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 10 March 2010
AA - Annual Accounts 29 September 2009
363a - Annual Return 16 March 2009
288b - Notice of resignation of directors or secretaries 11 December 2008
288a - Notice of appointment of directors or secretaries 11 December 2008
AA - Annual Accounts 26 November 2008
288b - Notice of resignation of directors or secretaries 22 October 2008
363a - Annual Return 18 March 2008
AA - Annual Accounts 29 October 2007
288b - Notice of resignation of directors or secretaries 06 August 2007
363a - Annual Return 25 June 2007
288c - Notice of change of directors or secretaries or in their particulars 01 February 2007
AA - Annual Accounts 23 January 2007
363a - Annual Return 17 March 2006
AAMD - Amended Accounts 14 November 2005
AA - Annual Accounts 11 October 2005
288c - Notice of change of directors or secretaries or in their particulars 29 March 2005
288c - Notice of change of directors or secretaries or in their particulars 29 March 2005
363a - Annual Return 29 March 2005
288c - Notice of change of directors or secretaries or in their particulars 11 March 2005
288c - Notice of change of directors or secretaries or in their particulars 02 March 2005
AA - Annual Accounts 08 September 2004
363a - Annual Return 15 March 2004
AA - Annual Accounts 29 August 2003
363a - Annual Return 09 April 2003
288c - Notice of change of directors or secretaries or in their particulars 26 February 2003
AA - Annual Accounts 05 November 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 November 2002
363a - Annual Return 28 May 2002
AA - Annual Accounts 11 March 2002
287 - Change in situation or address of Registered Office 16 October 2001
363a - Annual Return 05 April 2001
AUD - Auditor's letter of resignation 21 February 2001
AA - Annual Accounts 02 November 2000
363a - Annual Return 17 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 1999
AA - Annual Accounts 02 July 1999
363a - Annual Return 26 April 1999
RESOLUTIONS - N/A 16 November 1998
RESOLUTIONS - N/A 16 November 1998
RESOLUTIONS - N/A 16 November 1998
AA - Annual Accounts 27 October 1998
363a - Annual Return 16 April 1998
288c - Notice of change of directors or secretaries or in their particulars 16 April 1998
363a - Annual Return 27 February 1998
288b - Notice of resignation of directors or secretaries 29 January 1998
288a - Notice of appointment of directors or secretaries 23 December 1997
288a - Notice of appointment of directors or secretaries 23 December 1997
AA - Annual Accounts 16 September 1997
288a - Notice of appointment of directors or secretaries 29 June 1997
288b - Notice of resignation of directors or secretaries 29 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 1997
363a - Annual Return 31 December 1996
AA - Annual Accounts 30 September 1996
288 - N/A 09 May 1996
288 - N/A 09 May 1996
288 - N/A 09 May 1996
363x - Annual Return 24 January 1996
RESOLUTIONS - N/A 23 February 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 February 1995
CERTNM - Change of name certificate 30 January 1995
288 - N/A 26 January 1995
288 - N/A 24 January 1995
288 - N/A 24 January 1995
288 - N/A 24 January 1995
RESOLUTIONS - N/A 09 December 1994
287 - Change in situation or address of Registered Office 07 December 1994
NEWINC - New incorporation documents 01 December 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.